DIGITAL CINEMA MEDIA LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AX

Company number 06497707
Status Active
Incorporation Date 8 February 2008
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Duncan Reynolds as a director on 15 February 2017; Confirmation statement made on 8 February 2017 with updates; Appointment of Mrs Carol Ann Welch as a director on 15 February 2017. The most likely internet sites of DIGITAL CINEMA MEDIA LIMITED are www.digitalcinemamedia.co.uk, and www.digital-cinema-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Digital Cinema Media Limited is a Private Limited Company. The company registration number is 06497707. Digital Cinema Media Limited has been working since 08 February 2008. The present status of the company is Active. The registered address of Digital Cinema Media Limited is 350 Euston Road London Nw1 3ax. . LAWTON, Kirsten is a Secretary of the company. EDGE, Andrew is a Director of the company. HUDSON, Karen is a Director of the company. MALONEY, Paul William is a Director of the company. SHARROCKS, Nigel is a Director of the company. SKINNER, Justin is a Director of the company. TEPERBERG, Renana is a Director of the company. TSVETKOVA, Donna is a Director of the company. WELCH, Carol Ann is a Director of the company. WILLIAMS, Neil James is a Director of the company. Secretary CHRISTOPHERSON, Helen has been resigned. Director BOWCOCK, Philip Hedley has been resigned. Director BOWLEY, Martin Richard has been resigned. Director DHADWAR, Sukhrajit Singh has been resigned. Director GAVIN, Alexander Rupert has been resigned. Director HARRIS, Roger John has been resigned. Director JONES, Richard David has been resigned. Director LEWIS, Andrew has been resigned. Director LILLY, Crispin has been resigned. Director MASON, Jonathan Peter has been resigned. Director REES, Simon has been resigned. Director REYNOLDS, Duncan has been resigned. Director REYNOLDS, Duncan has been resigned. Director REYNOLDS, Duncan has been resigned. Director VETERE, Luke has been resigned. Director VETERE, Luke has been resigned. Director WALKER, Adrian Rowland has been resigned. Director WHITEHEAD, Marc Patrick has been resigned. Director WIENER, Stephen Mark has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
LAWTON, Kirsten
Appointed Date: 26 February 2008

Director
EDGE, Andrew
Appointed Date: 02 May 2012
57 years old

Director
HUDSON, Karen
Appointed Date: 08 April 2015
59 years old

Director
MALONEY, Paul William
Appointed Date: 08 April 2015
45 years old

Director
SHARROCKS, Nigel
Appointed Date: 01 August 2013
69 years old

Director
SKINNER, Justin
Appointed Date: 05 December 2012
50 years old

Director
TEPERBERG, Renana
Appointed Date: 17 February 2015
48 years old

Director
TSVETKOVA, Donna
Appointed Date: 03 January 2017
50 years old

Director
WELCH, Carol Ann
Appointed Date: 15 February 2017
55 years old

Director
WILLIAMS, Neil James
Appointed Date: 18 June 2014
54 years old

Resigned Directors

Secretary
CHRISTOPHERSON, Helen
Resigned: 26 February 2008
Appointed Date: 08 February 2008

Director
BOWCOCK, Philip Hedley
Resigned: 05 December 2012
Appointed Date: 19 March 2012
57 years old

Director
BOWLEY, Martin Richard
Resigned: 12 January 2011
Appointed Date: 19 March 2009
70 years old

Director
DHADWAR, Sukhrajit Singh
Resigned: 16 November 2012
Appointed Date: 22 June 2011
57 years old

Director
GAVIN, Alexander Rupert
Resigned: 03 March 2008
Appointed Date: 26 February 2008
70 years old

Director
HARRIS, Roger John
Resigned: 31 May 2014
Appointed Date: 26 February 2008
68 years old

Director
JONES, Richard David
Resigned: 10 June 2011
Appointed Date: 03 March 2008
64 years old

Director
LEWIS, Andrew
Resigned: 26 February 2008
Appointed Date: 08 February 2008
46 years old

Director
LILLY, Crispin
Resigned: 08 September 2014
Appointed Date: 03 March 2008
54 years old

Director
MASON, Jonathan Peter
Resigned: 30 November 2010
Appointed Date: 26 February 2008
61 years old

Director
REES, Simon
Resigned: 30 January 2015
Appointed Date: 31 August 2011
65 years old

Director
REYNOLDS, Duncan
Resigned: 15 February 2017
Appointed Date: 17 June 2015
63 years old

Director
REYNOLDS, Duncan
Resigned: 04 January 2010
Appointed Date: 20 January 2009
63 years old

Director
REYNOLDS, Duncan
Resigned: 18 July 2008
Appointed Date: 03 March 2008
63 years old

Director
VETERE, Luke
Resigned: 01 March 2012
Appointed Date: 04 January 2010
54 years old

Director
VETERE, Luke
Resigned: 20 January 2009
Appointed Date: 18 July 2008
54 years old

Director
WALKER, Adrian Rowland
Resigned: 18 June 2014
Appointed Date: 30 November 2010
56 years old

Director
WHITEHEAD, Marc Patrick
Resigned: 28 December 2012
Appointed Date: 19 March 2009
58 years old

Director
WIENER, Stephen Mark
Resigned: 19 February 2014
Appointed Date: 03 March 2008
73 years old

Persons With Significant Control

Odeon Cinemas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cineworld Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIGITAL CINEMA MEDIA LIMITED Events

23 Feb 2017
Termination of appointment of Duncan Reynolds as a director on 15 February 2017
23 Feb 2017
Confirmation statement made on 8 February 2017 with updates
15 Feb 2017
Appointment of Mrs Carol Ann Welch as a director on 15 February 2017
02 Feb 2017
Director's details changed for Ms Donna Tserkova on 3 January 2017
26 Jan 2017
Director's details changed for Ms Donna Tserkova on 3 January 2017
...
... and 79 more events
29 Mar 2008
Director appointed alexander rupert gavin
18 Mar 2008
Director appointed stephen mark wiener
18 Mar 2008
Director appointed richard david jones
18 Mar 2008
Director appointed crispin lilly
08 Feb 2008
Incorporation

DIGITAL CINEMA MEDIA LIMITED Charges

28 June 2011
Deed of amendment
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2009
Debenture
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…